- Company Overview for HANDMADE INTERIORS LIMITED (06686384)
- Filing history for HANDMADE INTERIORS LIMITED (06686384)
- People for HANDMADE INTERIORS LIMITED (06686384)
- More for HANDMADE INTERIORS LIMITED (06686384)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2017 | AAMD | Amended total exemption full accounts made up to 30 September 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
04 Oct 2017 | AD01 | Registered office address changed from Unit -8, Baseline Studios Whitchurch Road London W11 4AT England to Unit 209, Buspace Studios Conlan Street London W10 5AP on 4 October 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 May 2016 | TM01 | Termination of appointment of Piyush Suri as a director on 30 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 47 Keslake Road London NW6 6DH England to Unit -8, Baseline Studios Whitchurch Road London W11 4AT on 19 April 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 4 Formosa Street London W9 1EE to 47 Keslake Road London NW6 6DH on 18 March 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jan 2014 | AP01 | Appointment of Mrs Burcu Akin as a director | |
21 Jan 2014 | TM02 | Termination of appointment of Burcu Akin as a secretary | |
24 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | AD01 | Registered office address changed from Flat 3, 9 Warrington Gardens London W9 2QB on 24 September 2013 | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders |